Background WavePink WaveYellow Wave

DUB1 LIMITED (10681030)

DUB1 LIMITED (10681030) is an active UK company. incorporated on 21 March 2017. with registered office in Budleigh Salterton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUB1 LIMITED has been registered for 9 years.

Company Number
10681030
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
C/O 55 East Budleigh Road, Budleigh Salterton, EX9 6EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUB1 LIMITED

DUB1 LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Budleigh Salterton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUB1 LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10681030

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 30 January 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 February 2024 (2 years ago)
Submitted on 14 February 2024 (2 years ago)

Next Due

Due by 28 February 2025
For period ending 14 February 2025
Contact
Address

C/O 55 East Budleigh Road Budleigh Salterton, EX9 6EW,

Previous Addresses

74 Fore Street Topsham Exeter Devon EX3 0HQ England
From: 10 March 2021To: 18 January 2024
2 Barnfield Crescent Exeter Devon EX1 1QT England
From: 28 June 2018To: 10 March 2021
5 Barnfield Crescent Exeter EX1 1QT United Kingdom
From: 21 March 2017To: 28 June 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 18
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

KING, Andrew Charles Woodley

Resigned
East Budleigh Road, Budleigh SaltertonEX9 6EW
Born March 1949
Director
Appointed 07 Jul 2017
Resigned 28 Feb 2026

KING, Caroline Jane

Resigned
East Budleigh Road, Budleigh SaltertonEX9 6EW
Born May 1961
Director
Appointed 07 Jul 2017
Resigned 28 Feb 2026

MAUNDER, Andrew John Lloyd

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born April 1966
Director
Appointed 21 Mar 2017
Resigned 07 Jul 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Charles Woodley King

Ceased
East Budleigh Road, Budleigh SaltertonEX9 6EW
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2017
Ceased 01 Nov 2025

Mrs Caroline Jane King

Ceased
East Budleigh Road, Budleigh SaltertonEX9 6EW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2017
Ceased 01 Nov 2025

Mr Andrew John Lloyd Maunder

Ceased
Barnfield Crescent, ExeterEX1 1QT
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 July 2018
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Incorporation Company
21 March 2017
NEWINCIncorporation